Search icon

M.P. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M.P. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.P. ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: P94000022440
FEI/EIN Number 650475819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2561 WEST 80 ST., HIALEAH, FL, 33016
Mail Address: 2561 WEST 80 ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSTER GLADYS Vice President 2561 W 80 STREET, HIALEAH, FL, 33016
MORI JOSE L President 2561 W 80 STREET, HIALEAH, FL, 33016
PLACERES CARLOS Vice President 2561 W 80 STREET, HIALEAH, FL, 33016
MORI JOSE L Agent 2561 WEST 80 ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 MORI, JOSE L -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 2561 WEST 80 ST., HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-02-05 2561 WEST 80 ST., HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 2561 WEST 80 ST., HIALEAH, FL 33016 -
AMENDED AND RESTATEDARTICLES 2000-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State